This company is commonly known as Robert Davies John West Investments Limited. The company was founded 32 years ago and was given the registration number 02669276. The firm's registered office is in FARNHAM. You can find them at Old Chambers 93-94, West Street, Farnham, Surrey. This company's SIC code is 71129 - Other engineering activities.
Name | : | ROBERT DAVIES JOHN WEST INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02669276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Chambers 93-94, West Street, Farnham, Surrey, GU9 7EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tossels House, Fore Street, Chulmleigh, United Kingdom, EX18 7BR | Director | 04 December 2015 | Active |
Waters Edge, 8a Park Avenue, Wraysbury, TW19 5ET | Director | 08 August 1997 | Active |
18c Cromwell Road, Teddington, TW11 9EN | Director | 01 October 1994 | Active |
16 Ash Road, Shepperton, TW17 0DN | Secretary | 01 October 2004 | Active |
9 Cooper Road, Windlesham, GU20 6EA | Secretary | 09 December 1991 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 09 December 1991 | Active |
Cherry Cottage, 33 Cherry Orchard, Staines, TW18 2DE | Director | 20 July 1992 | Active |
The Wyldes 14 Clarence Drive, Englefield Green, Egham, TW20 0NL | Director | 09 December 1991 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 09 December 1991 | Active |
Mrs Yvonne Gregory | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Old Chambers 93-94, West Street, Farnham, GU9 7EB |
Nature of control | : |
|
Mr Robert Charles Nursey | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Old Chambers 93-94, West Street, Farnham, GU9 7EB |
Nature of control | : |
|
Mr Kevin Miles Davies | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Old Chambers 93-94, West Street, Farnham, GU9 7EB |
Nature of control | : |
|
Mr Robert Allan Davies | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Address | : | Old Chambers 93-94, West Street, Farnham, GU9 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-27 | Officers | Appoint person director company with name date. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.